Search icon

HOME MASON SUPPLY CORP.

Company Details

Name: HOME MASON SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1957 (68 years ago)
Entity Number: 162794
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 400 CENTRAL AVE, PEEKSKILL, NY, United States, 10566
Principal Address: 400 CENTRAL AVE, PO BOX 2030, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 CENTRAL AVE, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
KEITH T BOBOLIA Chief Executive Officer 400 CENTRAL AVE, PO BOX 2030, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1995-05-10 2003-01-07 Address 400 CENTRAL AVE, PO BOX 2030, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1995-05-10 2003-01-07 Address 400 CENTRAL AVE, PO BOX 2030, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1995-05-10 2003-01-07 Address 400 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1957-01-07 1995-05-10 Address 978 PHOENIX AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002313 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110207002256 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090112003142 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070117003102 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050307002270 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030107002098 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010119002505 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990113002113 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970328002280 1997-03-28 BIENNIAL STATEMENT 1997-01-01
950510002245 1995-05-10 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347207110 2020-04-15 0202 PPP 400 Central Avenue, Peekskill, NY, 10566-2003
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99700
Loan Approval Amount (current) 99700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2003
Project Congressional District NY-17
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100781.68
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State